|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
Application to strike the company off the register
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Secretary's details changed for Mrs Mary Catherine (Kathy) Madden on 20 March 2018
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from 120 Aughrim Road Castledawson Magherafelt County Londonderry BT45 8HB Northern Ireland to 120 Aughrim Road Castledawson Magherafelt County Londonderry BT45 8HB on 3 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from 33a Church Street Magherafelt Co. Derry BT45 6AP to 120 Aughrim Road Castledawson Magherafelt County Londonderry BT45 8HB on 3 February 2015
|
|
|
17 Dec 2013
|
17 Dec 2013
Annual return made up to 13 December 2013 with full list of shareholders
|
|
|
17 Dec 2013
|
17 Dec 2013
Director's details changed for Mr Dermot Madden on 30 June 2012
|
|
|
17 Dec 2013
|
17 Dec 2013
Secretary's details changed for Mrs Mary Catherine (Kathy) Madden on 30 June 2012
|
|
|
28 May 2013
|
28 May 2013
Registered office address changed from the Northern Bank Building 14a Broad Street Magherafelt Co Derry BT45 6EA on 28 May 2013
|
|
|
21 Dec 2012
|
21 Dec 2012
Annual return made up to 13 December 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 13 December 2011 with full list of shareholders
|
|
|
14 Dec 2011
|
14 Dec 2011
Termination of appointment of Mary Madden as a director
|